SONI COSMETICS LIMITED
Status | DISSOLVED |
Company No. | 09122822 |
Category | Private Limited Company |
Incorporated | 09 Jul 2014 |
Age | 9 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 10 months, 3 days |
SUMMARY
SONI COSMETICS LIMITED is an dissolved private limited company with number 09122822. It was incorporated 9 years, 9 months, 19 days ago, on 09 July 2014 and it was dissolved 4 years, 10 months, 3 days ago, on 25 June 2019. The company address is 98 Selby Road, London, E11 3LR, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Notification of a person with significant control
Date: 31 May 2019
Action Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sohail Yousaf
Notification date: 2018-07-28
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
New address: 98 Selby Road London E11 3LR
Old address: 33 Francis Avenue Ilford IG1 1TS England
Change date: 2019-05-28
Documents
Dissolution application strike off company
Date: 01 Apr 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
New address: 33 Francis Avenue Ilford IG1 1TS
Old address: 98 Selby Road London E11 3LR England
Documents
Dissolution withdrawal application strike off company
Date: 30 Jul 2018
Category: Dissolution
Type: DS02
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Address
Type: AD01
Old address: 361a High Street North London E12 6PQ England
Change date: 2018-07-30
New address: 98 Selby Road London E11 3LR
Documents
Appoint person director company with name date
Date: 28 Jul 2018
Action Date: 28 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-28
Officer name: Mr Sohail Yousaf
Documents
Termination director company with name termination date
Date: 28 Jul 2018
Action Date: 28 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-28
Officer name: Hafiz Muhammad Kaleem Adil
Documents
Cessation of a person with significant control
Date: 28 Jul 2018
Action Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-28
Psc name: Hafiz Muhammad Kaleem Adil
Documents
Confirmation statement with no updates
Date: 28 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Dissolution application strike off company
Date: 21 Jun 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 02 Nov 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AAMD
Made up date: 2016-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-31
New address: 361a High Street North London E12 6PQ
Old address: 343 High Street North London E12 6PQ England
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mr Hafiz Muhammad Kaleem Adil
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
New address: 343 High Street North London E12 6PQ
Old address: 361 High Street North Manor Park London E12 6PQ
Change date: 2015-12-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Some Companies
8 SANDILANDS GROVE,LIVERPOOL,L38 9EZ
Number: | 11002120 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 NEVILLE STREET,SKIPTON,BD23 2EU
Number: | 09362706 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GOWER ROAD,ABERDARE,CF44 0LE
Number: | 09422332 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAO PHRAYA (LIVERPOOL PARK) LIMITED
APOLLO HOUSE,YORK,YO31 7RE
Number: | 06705061 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 COLTSWOOD ROAD,COATBRIDGE,ML5 2AB
Number: | SC621152 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 STANSFIELD DRIVE,WARRINGTON,WA4 3EA
Number: | 07722394 |
Status: | ACTIVE |
Category: | Private Limited Company |